Search icon

Second Round Sub LLC

Company Details

Name: Second Round Sub LLC
Legal type: Foreign Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Nov 2017 (7 years ago)
Organization Date: 17 Sep 2012 (13 years ago)
Authority Date: 15 Nov 2017 (7 years ago)
Last Annual Report: 08 Jan 2024 (a year ago)
Organization Number: 1002557
Industry: Non-Depository Credit Institutions
Number of Employees: Small (0-19)
Principal Office: 3100 BRECKINRIDGE BLVD., SUITE 725, 3100 BRECKINRIDGE BLVD., SUITE 725, DULUTH, DULUTH, GA 30096
Place of Formation: TEXAS

Manager

Name Role
Brian Williams Manager
Terri Haley Manager
Larry Vasbinder Manager

Registered Agent

Name Role
CORPORATION SERVICE COMPANY Registered Agent

Authorized Rep

Name Role
Larry Vasbinder Authorized Rep

Filings

Name File Date
Annual Report 2024-01-08
Annual Report 2023-03-29
Principal Office Address Change 2022-04-18
Annual Report 2022-04-18
Annual Report 2021-02-11
Annual Report 2020-01-03
Annual Report 2019-01-04
Registered Agent name/address change 2018-10-22
Annual Report 2018-05-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2000009 Consumer Credit 2020-01-16 other
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2020-01-16
Termination Date 2020-05-15
Date Issue Joined 2020-02-12
Section 1692
Status Terminated

Parties

Name JOHNSON
Role Plaintiff
Name Second Round Sub LLC
Role Defendant

Sources: Kentucky Secretary of State